Company NameMrs.D.V.A.Harrison Limited
Company StatusActive
Company Number00615987
CategoryPrivate Limited Company
Incorporation Date2 December 1958(65 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJenefer Ann Webber
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2006(47 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameSally Webb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(60 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gary Andrew Webber
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(60 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMrs Ivy Florence Spencer
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2006)
RoleSecretary
Correspondence Address8 Raglan Court
Worthing
West Sussex
BN11 5HA
Director NameMr Leslie Colin Webber
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 1 month after company formation)
Appointment Duration28 years, 4 months (resigned 19 May 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Broadmead
The Marld
Ashtead
Surrey
KT21 1RT
Secretary NameMrs Ivy Florence Spencer
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address8 Raglan Court
Worthing
West Sussex
BN11 5HA
Secretary NameJenefer Ann Webber
NationalityBritish
StatusResigned
Appointed30 April 2006(47 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2020)
RoleSecretary
Correspondence Address25-27 Passey Place
Eltham
London
SE9 5DF

Contact

Telephone01372 272962
Telephone regionEsher

Location

Registered Address1st Floor, County House
100 New London Road
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

99 at £1Malvina (Eltham) LTD
99.00%
Ordinary
1 at £1Mr Leslie Colin Webber
1.00%
Ordinary

Financials

Year2014
Net Worth£894,215
Cash£320,017
Current Liabilities£39,407

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 April 1959Delivered on: 17 April 1959
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 1 and 3 to 14 inclusive shipton cottage, st. Pauls cray, kent.
Outstanding
10 April 1959Delivered on: 17 April 1959
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 36 rookesley road st mary cray, kent.
Outstanding
10 April 1959Delivered on: 17 April 1959
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 26 longlands park crescent sidcup, kent.
Outstanding
10 April 1959Delivered on: 17 April 1959
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 81 belvedere road, bexleyheath, kent.
Outstanding

Filing History

3 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
30 October 2019Appointment of Mr Gary Andrew Webber as a director on 2 October 2019 (2 pages)
30 October 2019Appointment of Sally Webb as a director on 2 October 2019 (2 pages)
9 October 2019Termination of appointment of Leslie Colin Webber as a director on 19 May 2019 (1 page)
25 July 2019Secretary's details changed for Jenefer Ann Webber on 25 July 2019 (1 page)
25 July 2019Director's details changed for Jenefer Ann Webber on 25 July 2019 (2 pages)
1 April 2019Micro company accounts made up to 30 June 2018 (3 pages)
10 January 2019Director's details changed for Mr Leslie Colin Webber on 28 December 2018 (2 pages)
10 January 2019Director's details changed for Jenefer Ann Webber on 28 December 2018 (2 pages)
10 January 2019Secretary's details changed for Jenefer Ann Webber on 28 December 2018 (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
10 January 2019Director's details changed for Jenefer Ann Webber on 28 December 2018 (2 pages)
10 January 2019Director's details changed for Mr Leslie Colin Webber on 28 December 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
2 February 2016Registered office address changed from 25-27 Passey Place Eltham London SE9 5DE to 25-27 Passey Place Eltham London SE9 5DF on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 25-27 Passey Place Eltham London SE9 5DE to 25-27 Passey Place Eltham London SE9 5DF on 2 February 2016 (1 page)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(14 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(14 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(14 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(14 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
29 January 2010Director's details changed for Mr Leslie Colin Webber on 31 December 2009 (3 pages)
29 January 2010Director's details changed for Mr Leslie Colin Webber on 31 December 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 January 2009Return made up to 31/12/08; no change of members (4 pages)
27 January 2009Return made up to 31/12/08; no change of members (4 pages)
8 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
8 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
8 February 2008Return made up to 31/12/07; full list of members (7 pages)
8 February 2008Return made up to 31/12/07; full list of members (7 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 November 2006New secretary appointed;new director appointed (2 pages)
21 November 2006New secretary appointed;new director appointed (2 pages)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006Secretary resigned;director resigned (1 page)
22 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
22 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 April 2001Full accounts made up to 30 June 2000 (6 pages)
26 April 2001Full accounts made up to 30 June 2000 (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 March 2000Full accounts made up to 30 June 1999 (7 pages)
21 March 2000Full accounts made up to 30 June 1999 (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 April 1999Full accounts made up to 30 June 1998 (6 pages)
16 April 1999Full accounts made up to 30 June 1998 (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 May 1998Full accounts made up to 30 June 1997 (6 pages)
8 May 1998Full accounts made up to 30 June 1997 (6 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 April 1997Full accounts made up to 30 June 1996 (7 pages)
18 April 1997Full accounts made up to 30 June 1996 (7 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 March 1996Full accounts made up to 30 June 1995 (6 pages)
26 March 1996Full accounts made up to 30 June 1995 (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
2 December 1958Incorporation (13 pages)
2 December 1958Incorporation (13 pages)